Search icon

CURRY CONTROLS COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CURRY CONTROLS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURRY CONTROLS COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 1971 (54 years ago)
Date of dissolution: 27 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2024 (a year ago)
Document Number: 382774
FEI/EIN Number 591437405

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5618 Rockfield Loop, Valrico, FL, 33596, US
Mail Address: 5618 Rockfield Loop, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
966131
State:
MISSISSIPPI
MISSISSIPPI profile:

Key Officers & Management

Name Role Address
Curry Daniel L President 5618 Rockfield Loop, Valrico, FL, 33596
Cyphert Scott W Vice President 5618 Rockfield Loop, Valrico, FL, 33596
CURRY Alexandra B Exec 5618 Rockfield Loop, Valrico, FL, 33596
Curry Daniel L Agent 5618 Rockfield Loop, Valrico, FL, 33596

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4G774
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2025-06-01
SAM Expiration:
2021-11-24

Contact Information

POC:
DANIEL CURRY
Corporate URL:
www.currycontrols.com

Form 5500 Series

Employer Identification Number (EIN):
591437405
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5618 Rockfield Loop, Valrico, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 5618 Rockfield Loop, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2022-01-25 5618 Rockfield Loop, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Curry, Daniel L -
AMENDMENT 2012-12-26 - -
AMENDMENT 2000-03-16 - -
EVENT CONVERTED TO NOTES 1986-12-30 - -

Court Cases

Title Case Number Docket Date Status
RTD CONSTRUCTION, INC. VS CURRY CONTROLS COMPANY 2D2019-3129 2019-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-002885-0000-00

Parties

Name RTD CONSTRUCTION, INC.
Role Appellant
Status Active
Representations NICOLE M. ZIEGLER, ESQ., MATTHEW D. EMERSON, ESQ., WESLEY T. STRAW, ESQ.
Name CURRY CONTROLS COMPANY
Role Appellee
Status Active
Representations SCOTT W. MACHNIK, ESQ., DANIEL J. FLEMING, ESQ., Daniel A. Hoffman, Esq.
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR ENTRY OF ORDER OF DISMISSAL OF ORDER OF APPEAL AND CROSS APPEAL WITH PREJUDICE
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEESsee vd
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-26
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-08-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RTD CONSTRUCTION, INC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-09-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
830552.00
Total Face Value Of Loan:
830552.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
830552
Current Approval Amount:
830552
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
836781.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State